Advanced company searchLink opens in new window

YOUNG & MAIR LTD.

Company number SC360072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
08 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
06 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-27
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 MR04 Satisfaction of charge SC3600720001 in full
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
26 Jun 2019 AD01 Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 168 Bath Street Glasgow G2 4TP on 26 June 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
20 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 AP01 Appointment of Mr Peter Dryburgh Smith as a director on 31 August 2016
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Jun 2014 CH03 Secretary's details changed for Peter Dryburgh Smith on 20 May 2014
02 Jun 2014 CH01 Director's details changed for Elizabeth Craig Smith on 20 May 2014
18 Oct 2013 MR01 Registration of charge 3600720001